Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-07 |
delete person Mohamed Al Fayed |
2023-09-04 |
delete person Anna Semenenko |
2023-09-04 |
delete person Nick Timothy |
2023-09-04 |
insert person Mohamed Al Fayed |
2023-08-02 |
insert person Anna Semenenko |
2023-08-02 |
insert person Nick Timothy |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-13 |
delete person David Carrick |
2023-03-13 |
delete person Lucy Frazer |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES |
2023-02-09 |
insert person David Carrick |
2023-02-09 |
insert person Lucy Frazer |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2023-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM COPELAND BIGGAR / 07/02/2023 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-11-06 |
delete person Liz Truss |
2022-10-06 |
delete person Chris Mason |
2022-10-06 |
delete person Shyam Kumar |
2022-10-06 |
insert person Liz Truss |
2022-09-05 |
delete person Nicky Campbell |
2022-09-05 |
insert person Chris Mason |
2022-09-05 |
insert person Shyam Kumar |
2022-08-06 |
delete person Jordan McSweeney |
2022-08-06 |
delete person Zara Aleena |
2022-08-06 |
insert person Nicky Campbell |
2022-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BIGGAR |
2022-07-06 |
delete address 37 Chequer Street
St Albans
Herts
AL1 3YJ |
2022-07-06 |
delete person Douglas Ross |
2022-07-06 |
delete phone 01727 800911 |
2022-07-06 |
insert address 24 Woolmer Drive ,
Hemel Hempstead
HP2 4UT |
2022-07-06 |
insert email we..@biggarfinancialplanning.co.uk |
2022-07-06 |
insert person Jordan McSweeney |
2022-07-06 |
insert person Wendy Garland |
2022-07-06 |
insert person Zara Aleena |
2022-07-06 |
insert phone 07912 639377 |
2022-05-07 |
insert person Douglas Ross |
2022-03-07 |
delete support_emails co..@quilter.com |
2022-03-07 |
delete email co..@quilter.com |
2022-03-07 |
delete phone 07775 712526 |
2022-03-07 |
insert phone 07503 239560 |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2022-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-12-12 |
delete person Lyra McKee |
2021-09-18 |
delete person Esther Dingley |
2021-09-18 |
insert person Lyra McKee |
2021-08-17 |
insert person Esther Dingley |
2021-07-13 |
delete person Ollie Robinson |
2021-06-11 |
insert person Ollie Robinson |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-18 |
delete person Dr Larch Maxey |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2021-02-24 |
insert person Dr Larch Maxey |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-06 |
delete person Dianne Brown |
2020-04-06 |
insert person Dianne Brown |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-06 |
delete person Ben Wallace |
2020-02-04 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2020-01-05 |
insert person Ben Wallace |
2019-10-06 |
delete person Jo Johnson |
2019-09-05 |
insert person Jo Johnson |
2019-08-06 |
delete support_emails co..@intrinsicfs.com |
2019-08-06 |
insert support_emails co..@quilter.com |
2019-08-06 |
delete contact_pages_linkeddomain intrinsicfs.com |
2019-08-06 |
delete email co..@intrinsicfs.com |
2019-08-06 |
insert contact_pages_linkeddomain quilterfinancialplanning.co.uk |
2019-08-06 |
insert email co..@quilter.com |
2019-08-06 |
insert email qf..@quilter.com |
2019-06-06 |
delete person Ellie Gould |
2019-05-06 |
insert person Ellie Gould |
2019-04-06 |
delete person Alesha MacPhail |
2019-04-06 |
delete person Mark Acklom |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-25 |
insert person Alesha MacPhail |
2019-02-25 |
insert person Mark Acklom |
2019-02-05 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2018-10-27 |
insert support_emails co..@intrinsicfs.com |
2018-10-27 |
insert address 24 Woolmer Drive, Hemel Hempstead, Hertfordshire, HP2 4UT |
2018-10-27 |
insert address Riverside House
The Waterfront
Newcastle upon Tyne
NE15 8NY |
2018-10-27 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2018-10-27 |
insert contact_pages_linkeddomain intrinsicfs.com |
2018-10-27 |
insert email co..@intrinsicfs.com |
2018-10-27 |
insert phone 0191 241 0700 |
2018-08-07 |
delete person Charles Horton |
2018-06-17 |
insert person Charles Horton |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-02-02 |
delete person Jodie Willsher |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2017-12-24 |
insert person Jodie Willsher |
2017-11-16 |
delete person Theresa May |
2017-10-01 |
insert person Theresa May |
2017-08-20 |
delete person Ashleigh Butler |
2017-08-20 |
delete registration_number 6836950 |
2017-08-20 |
update person_title William Biggar: Director => Financial Adviser; Director |
2017-07-22 |
insert person Ashleigh Butler |
2017-05-03 |
delete email ch..@biggarfinancialplanning.co.uk |
2017-05-03 |
delete person Christine Mulkerrins |
2017-05-03 |
insert email ni..@biggarfinancialplanning.co.uk |
2017-05-03 |
insert email si..@biggarfinancialplanning.co.uk |
2017-05-03 |
insert person Nicky Nicholls |
2017-05-03 |
insert person Simon Davidson |
2017-05-03 |
insert phone 07775 712526 |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-04-09 |
update statutory_documents SUB-DIVISION
01/05/15 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2017-02-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-21 |
delete person Tracey Curtis-Taylor |
2016-10-24 |
insert person Tracey Curtis-Taylor |
2016-08-01 |
delete person Jeremy Corbyn |
2016-07-04 |
delete person Claudio Ranieri |
2016-07-04 |
delete person Iain Stuart |
2016-07-04 |
delete person Sir Philip Green |
2016-07-04 |
insert person Jeremy Corbyn |
2016-05-01 |
delete address 24 Woolmer Drive, Hemel Hempstead, HP2 4UT |
2016-05-01 |
delete address 37 Chequer Street, St Albans, AL1 3YJ |
2016-05-01 |
delete address Wakefield House, Aspect Park, Pipers Way, Swindon, Wiltshire, SN3 1SA |
2016-05-01 |
delete industry_tag holding |
2016-05-01 |
delete phone 5372217 |
2016-05-01 |
delete registration_number 5372217 |
2016-05-01 |
delete registration_number 593814 |
2016-05-01 |
delete source_ip 94.136.40.90 |
2016-05-01 |
insert index_pages_linkeddomain bbc.co.uk |
2016-05-01 |
insert person Claudio Ranieri |
2016-05-01 |
insert person Iain Stuart |
2016-05-01 |
insert person Sir Philip Green |
2016-05-01 |
insert registration_number 6836950 |
2016-05-01 |
insert source_ip 82.71.182.57 |
2016-05-01 |
update robots_txt_status www.biggarfinancialplanning.co.uk: 404 => 200 |
2016-03-08 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-03-08 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-27 |
update statutory_documents 20/01/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-31 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-01-21 |
update statutory_documents 20/01/15 FULL LIST |
2014-02-07 |
delete address 24 WOOLMER DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 4UT |
2014-02-07 |
insert address 24 WOOLMER DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UT |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-02-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
update statutory_documents 20/01/14 FULL LIST |
2013-06-24 |
delete address 9 BEACHAMPTON BUSINESS PARK NASH ROAD BEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK19 6EA |
2013-06-24 |
insert address 24 WOOLMER DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 4UT |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-29 |
update statutory_documents 20/01/13 FULL LIST |
2013-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BIGGAR / 29/01/2013 |
2013-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
9 BEACHAMPTON BUSINESS PARK
NASH ROAD BEACHAMPTON
MILTON KEYNES
BUCKINGHAMSHIRE
MK19 6EA
UNITED KINGDOM |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM TAYLOR |
2012-10-16 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
9 BEACHAMPTON BUSINESS PARK
NASH ROAD BEACHAMPTON
MILTON KEYNES
BUCKINGHAMSHIRE
MK19 6EA
UNITED KINGDOM |
2012-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
HOLLY HOUSE 220 NEW LONDON ROAD
CHELMSFORD
CM2 9AE
UNITED KINGDOM |
2012-02-14 |
update statutory_documents 20/01/12 FULL LIST |
2011-09-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 20/01/11 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN BIGGAR |
2010-01-25 |
update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011 |
2010-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |